W.J.G. STOREFITTERS LIMITED
YEOVIL

Hellopages » Dorset » West Dorset » BA21 5BU

Company number 03346661
Status Active
Incorporation Date 2 April 1997
Company Type Private Limited Company
Address NORWAY BUSINESS CENTRE, COMPTON ROAD, YEOVIL, SOMERSET, BA21 5BU
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Director's details changed for Wayne Julian Gillam on 20 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of W.J.G. STOREFITTERS LIMITED are www.wjgstorefitters.co.uk, and www.w-j-g-storefitters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Yeovil Junction Rail Station is 1.2 miles; to Thornford Rail Station is 2.4 miles; to Yetminster Rail Station is 3.5 miles; to Sherborne Rail Station is 4.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W J G Storefitters Limited is a Private Limited Company. The company registration number is 03346661. W J G Storefitters Limited has been working since 02 April 1997. The present status of the company is Active. The registered address of W J G Storefitters Limited is Norway Business Centre Compton Road Yeovil Somerset Ba21 5bu. The company`s financial liabilities are £25.48k. It is £17.38k against last year. The cash in hand is £1.71k. It is £-0.47k against last year. And the total assets are £48.65k, which is £-109.29k against last year. CHARLTONS COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. GILLAM, Wayne Julian is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary CLARKE, Tracey Louise has been resigned. Secretary GILLAM, Tanya Louise has been resigned. Secretary WIGMORE, Sarah has been resigned. Secretary CHARLTONS CONSULTANCY has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director CLEMAS, Roger Frank has been resigned. The company operates in "Electrical installation".


w.j.g. storefitters Key Finiance

LIABILITIES £25.48k
+214%
CASH £1.71k
-22%
TOTAL ASSETS £48.65k
-70%
All Financial Figures

Current Directors

Secretary
CHARLTONS COMPANY SECRETARIAL SERVICES LTD
Appointed Date: 01 April 2010

Director
GILLAM, Wayne Julian
Appointed Date: 02 April 1997
66 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 02 April 1997
Appointed Date: 02 April 1997

Secretary
CLARKE, Tracey Louise
Resigned: 19 August 2002
Appointed Date: 17 March 2000

Secretary
GILLAM, Tanya Louise
Resigned: 12 November 1999
Appointed Date: 01 March 1999

Secretary
WIGMORE, Sarah
Resigned: 01 March 1999
Appointed Date: 02 April 1997

Secretary
CHARLTONS CONSULTANCY
Resigned: 01 April 2010
Appointed Date: 19 August 2002

Nominee Director
BREWER, Kevin, Dr
Resigned: 02 April 1997
Appointed Date: 02 April 1997
73 years old

Director
CLEMAS, Roger Frank
Resigned: 15 May 2006
Appointed Date: 08 May 2006
78 years old

Persons With Significant Control

Mr Wayne Julian Gillam
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

W.J.G. STOREFITTERS LIMITED Events

18 Apr 2017
Confirmation statement made on 2 April 2017 with updates
21 Dec 2016
Director's details changed for Wayne Julian Gillam on 20 December 2016
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Dec 2016
Secretary's details changed for Charltons Company Secretarial Services Ltd on 20 November 2015
13 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100

...
... and 54 more events
11 Apr 1997
Secretary resigned
11 Apr 1997
Director resigned
11 Apr 1997
Ad 02/04/97--------- £ si 99@1=99 £ ic 1/100
11 Apr 1997
Registered office changed on 11/04/97 from: somerset house temple street birmingham B2 5DN
02 Apr 1997
Incorporation

W.J.G. STOREFITTERS LIMITED Charges

12 April 2010
Debenture
Delivered: 13 April 2010
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charge the undertaking and all property…
11 May 2006
Charge by way of deed
Delivered: 17 May 2006
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: The f/h land and property known as units 1 & 2 norway…
27 March 1998
Mortgage debenture
Delivered: 2 April 1998
Status: Satisfied on 27 August 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…